Raunds
Wellingborough
Northamptonshire
NN9 6SQ
Director Name | Marcia Olive Russell |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2020(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 25 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Frp Advisory Trading Limited 1st Floor 34 Falcon C Preston Farm Business Park Stockton On Tees TS18 3TX |
Director Name | Ian Morris |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(3 weeks, 1 day after company formation) |
Appointment Duration | 1 week, 1 day (resigned 30 October 1996) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Highfield Grange Highfield Park Creaton Northamptonshire NN6 8NT |
Secretary Name | Nicola Ann Fairall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(3 weeks, 1 day after company formation) |
Appointment Duration | 1 week, 1 day (resigned 30 October 1996) |
Role | Company Director |
Correspondence Address | 39 Northampton Road Brixworth Northamptonshire NN6 9DX |
Director Name | Mr Richard John Russell |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1996(1 month after company formation) |
Appointment Duration | 23 years, 4 months (resigned 11 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Springfield Road Kettering Northamptonshire NN15 6ED |
Secretary Name | Ian Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1996(1 month after company formation) |
Appointment Duration | 10 years (resigned 06 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highfield Grange Highfield Park Creaton Northamptonshire NN6 8NT |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1996(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1996(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Frp Advisory Trading Limited 1st Floor 34 Falcon Court Preston Farm Business Park Stockton On Tees TS18 3TX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
7.4k at £1 | Dennis Charles Hill 8.39% Ordinary B |
---|---|
5k at £1 | Manufacturing Systems Association 5.68% Preference |
5k at £1 | Winifred Moulsen 5.68% Preference |
3.9k at £1 | Manufacturing Systems Association 4.47% Ordinary |
3.7k at £1 | Peter Smyth 4.19% Ordinary B |
3.1k at £1 | Derek Biddulph 3.57% Ordinary |
3k at £1 | Richard John Russell 3.41% Preference |
19k at £1 | Dennis Charles Hill 21.59% Preference |
2.6k at £1 | Dennis Charles Hill 2.98% Ordinary |
2k at £1 | Derek Biddulph 2.27% Preference |
12k at £1 | Richard John Russell 13.64% Ordinary |
11.1k at £1 | Manufacturing Systems Association 12.58% Ordinary B |
8.9k at £1 | Derek Biddulph 10.07% Ordinary B |
1.3k at £1 | Peter Smyth 1.49% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£35,729 |
Current Liabilities | £246,090 |
Latest Accounts | 30 November 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
6 April 2011 | Delivered on: 8 April 2011 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
---|---|
26 May 2000 | Delivered on: 1 June 2000 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
17 December 2022 | Liquidators' statement of receipts and payments to 10 October 2022 (24 pages) |
---|---|
3 December 2021 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
2 December 2021 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
2 December 2021 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
20 October 2021 | Statement of affairs (9 pages) |
20 October 2021 | Registered office address changed from Lidgett House 56 Lidgett Lane Garforth Leeds West Yorkshire LS25 1LL to Frp Advisory Trading Limited 1st Floor 34 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 20 October 2021 (2 pages) |
20 October 2021 | Resolutions
|
20 October 2021 | Appointment of a voluntary liquidator (3 pages) |
14 December 2020 | Confirmation statement made on 30 September 2020 with updates (5 pages) |
14 December 2020 | Cessation of Richard John Russell as a person with significant control on 16 March 2020 (1 page) |
14 December 2020 | Notification of Marcia Olive Russell as a person with significant control on 16 March 2020 (2 pages) |
12 June 2020 | Micro company accounts made up to 30 November 2019 (8 pages) |
15 April 2020 | Appointment of Marcia Olive Russell as a director on 30 March 2020 (2 pages) |
19 March 2020 | Termination of appointment of Richard John Russell as a director on 11 March 2020 (1 page) |
30 September 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
8 July 2019 | Micro company accounts made up to 30 November 2018 (8 pages) |
12 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
24 August 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
30 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
5 September 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
5 September 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
31 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
17 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
17 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
16 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
3 September 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
3 September 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
23 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
22 September 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
22 September 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
19 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
3 September 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
3 September 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
3 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
24 September 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
24 September 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
2 December 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
2 December 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 November 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
10 November 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
29 October 2010 | Director's details changed for Dennis Charles Hill on 30 September 2010 (2 pages) |
29 October 2010 | Director's details changed for Dennis Charles Hill on 30 September 2010 (2 pages) |
29 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
29 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
7 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (7 pages) |
7 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (7 pages) |
5 October 2009 | Registered office address changed from Lidgett House 56 Lidget Lane Garforth Leeds LS28 1LL on 5 October 2009 (1 page) |
5 October 2009 | Registered office address changed from Lidgett House 56 Lidget Lane Garforth Leeds LS28 1LL on 5 October 2009 (1 page) |
5 October 2009 | Registered office address changed from Lidgett House 56 Lidget Lane Garforth Leeds LS28 1LL on 5 October 2009 (1 page) |
24 December 2008 | Return made up to 30/09/08; full list of members (7 pages) |
24 December 2008 | Return made up to 30/09/08; full list of members (7 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
1 April 2008 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
1 April 2008 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
15 November 2007 | Return made up to 30/09/07; full list of members (5 pages) |
15 November 2007 | Return made up to 30/09/07; full list of members (5 pages) |
28 March 2007 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
28 March 2007 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
16 February 2007 | Return made up to 30/09/06; full list of members (5 pages) |
16 February 2007 | Return made up to 30/09/06; full list of members (5 pages) |
17 November 2006 | Secretary resigned (1 page) |
17 November 2006 | Secretary resigned (1 page) |
6 January 2006 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
6 January 2006 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
4 November 2005 | Return made up to 30/09/05; full list of members (8 pages) |
4 November 2005 | Return made up to 30/09/05; full list of members (8 pages) |
4 March 2005 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
4 March 2005 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
23 February 2005 | Return made up to 30/09/04; full list of members
|
23 February 2005 | Return made up to 30/09/04; full list of members
|
4 June 2004 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
4 June 2004 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
24 September 2003 | Return made up to 30/09/03; full list of members (8 pages) |
24 September 2003 | Return made up to 30/09/03; full list of members (8 pages) |
9 October 2002 | Return made up to 30/09/02; full list of members (8 pages) |
9 October 2002 | Return made up to 30/09/02; full list of members (8 pages) |
1 October 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
1 October 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
27 September 2001 | Return made up to 30/09/01; full list of members (8 pages) |
27 September 2001 | Return made up to 30/09/01; full list of members (8 pages) |
27 September 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
27 September 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
3 August 2001 | Return made up to 30/09/00; full list of members
|
3 August 2001 | Return made up to 30/09/00; full list of members
|
12 October 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
12 October 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
1 June 2000 | Particulars of mortgage/charge (3 pages) |
1 June 2000 | Particulars of mortgage/charge (3 pages) |
9 November 1999 | Return made up to 30/09/99; full list of members (8 pages) |
9 November 1999 | Return made up to 30/09/99; full list of members (8 pages) |
29 October 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
29 October 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
11 June 1998 | Ad 30/11/97--------- £ si 15000@1=15000 £ ic 56000/71000 (2 pages) |
11 June 1998 | Memorandum and Articles of Association (47 pages) |
11 June 1998 | £ nc 100000/120000 30/11/97 (1 page) |
11 June 1998 | £ nc 100000/120000 30/11/97 (1 page) |
11 June 1998 | Memorandum and Articles of Association (47 pages) |
11 June 1998 | Ad 30/11/97--------- £ si 15000@1=15000 £ ic 56000/71000 (2 pages) |
8 June 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
8 June 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
12 May 1998 | Accounting reference date extended from 30/09/97 to 30/11/97 (1 page) |
12 May 1998 | Accounting reference date extended from 30/09/97 to 30/11/97 (1 page) |
28 October 1997 | Return made up to 30/09/97; full list of members
|
28 October 1997 | Return made up to 30/09/97; full list of members
|
10 February 1997 | Ad 17/01/97--------- £ si 13000@1=13000 £ ic 64000/77000 (2 pages) |
10 February 1997 | Ad 17/01/97--------- £ si 13000@1=13000 £ ic 64000/77000 (2 pages) |
10 February 1997 | Ad 17/01/97--------- £ si 13000@1=13000 £ ic 51000/64000 (2 pages) |
10 February 1997 | Ad 17/01/97--------- £ si 13000@1=13000 £ ic 51000/64000 (2 pages) |
17 January 1997 | Ad 16/12/96--------- £ si 15000@1=15000 £ ic 36000/51000 (2 pages) |
17 January 1997 | Ad 16/12/96--------- £ si 15000@1=15000 £ ic 36000/51000 (2 pages) |
22 November 1996 | Ad 17/11/96--------- £ si 35998@1=35998 £ ic 2/36000 (2 pages) |
22 November 1996 | Ad 17/11/96--------- £ si 35998@1=35998 £ ic 2/36000 (2 pages) |
14 November 1996 | Resolutions
|
14 November 1996 | Memorandum and Articles of Association (61 pages) |
14 November 1996 | £ nc 100/100000 30/10/96 (1 page) |
14 November 1996 | Resolutions
|
14 November 1996 | Resolutions
|
14 November 1996 | £ nc 100/100000 30/10/96 (1 page) |
14 November 1996 | Resolutions
|
14 November 1996 | Memorandum and Articles of Association (61 pages) |
8 November 1996 | New secretary appointed (2 pages) |
8 November 1996 | Director resigned (1 page) |
8 November 1996 | New director appointed (2 pages) |
8 November 1996 | Secretary resigned (1 page) |
8 November 1996 | Director resigned (1 page) |
8 November 1996 | New director appointed (2 pages) |
8 November 1996 | Secretary resigned (1 page) |
8 November 1996 | New secretary appointed (2 pages) |
8 November 1996 | New director appointed (2 pages) |
8 November 1996 | New director appointed (2 pages) |
29 October 1996 | Director resigned (1 page) |
29 October 1996 | Director resigned (1 page) |
29 October 1996 | New secretary appointed (2 pages) |
29 October 1996 | Secretary resigned (1 page) |
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | Secretary resigned (1 page) |
29 October 1996 | Registered office changed on 29/10/96 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page) |
29 October 1996 | New secretary appointed (2 pages) |
29 October 1996 | Registered office changed on 29/10/96 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page) |
29 October 1996 | New director appointed (2 pages) |
24 October 1996 | Company name changed keyweb LIMITED\certificate issued on 24/10/96 (2 pages) |
24 October 1996 | Company name changed keyweb LIMITED\certificate issued on 24/10/96 (2 pages) |
30 September 1996 | Incorporation (16 pages) |
30 September 1996 | Incorporation (16 pages) |